Name: | HIRAM HOLLOW REGENERATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1990 (35 years ago) |
Entity Number: | 1479731 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 25 GREENS HILL LN, RUTLAND, VT, United States, 05701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN W CASELLA | Chief Executive Officer | 25 GREENS HILL LN, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2024-11-02 | Address | 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2021-12-02 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-28 | 2024-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-14 | 2024-11-02 | Address | 25 GREENS HILL LN, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000777 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
221101004811 | 2022-11-01 | BIENNIAL STATEMENT | 2022-10-01 |
201023060130 | 2020-10-23 | BIENNIAL STATEMENT | 2020-10-01 |
SR-18618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18619 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State